Search icon

HANHURST, LLC

Company Details

Name: HANHURST, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Aug 2001 (24 years ago)
Organization Date: 16 Aug 2001 (24 years ago)
Last Annual Report: 30 Jan 2009 (16 years ago)
Managed By: Managers
Organization Number: 0521046
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 1900 ONE RIVERFRONT PLAZA, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Manager

Name Role
SAM RECHTER Manager
MARY MORROW Manager

Signature

Name Role
SAMUEL R RECHTER Signature
SAMUEL RECHTER Signature

Registered Agent

Name Role
JACK W. STEINER, JR Registered Agent

Organizer

Name Role
MICHAEL J. KITCHEN Organizer

Assumed Names

Name Status Expiration Date
BROWNING'S Inactive 2014-02-06
PARK PLACE ON MAIN Inactive 2009-04-06
WELLINGHURST'S STEAKHOUSE Inactive 2007-03-14

Filings

Name File Date
Administrative Dissolution Return 2011-01-03
Administrative Dissolution 2010-11-02
Administrative Dissolution 2010-11-02
Certificate of Assumed Name 2009-02-06
Reinstatement 2009-01-30
Administrative Dissolution 2008-11-01
Sixty Day Notice Return 2008-09-11
Annual Report 2007-06-12
Annual Report 2006-06-28
Annual Report 2005-06-22

Sources: Kentucky Secretary of State